Advanced company searchLink opens in new window

TIME OUT FOSTERING LIMITED

Company number 05239451

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Sep 2015 SH01 Statement of capital following an allotment of shares on 24 July 2015
  • GBP 400
02 Sep 2015 CH01 Director's details changed for Jeremy Stuart Cross on 1 December 2009
18 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Aug 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
22 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014
27 Nov 2014 AP01 Appointment of Alison Jill Young as a director on 26 November 2014
06 Oct 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 150
18 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
20 Feb 2014 MR01 Registration of charge 052394510002
04 Feb 2014 MR05 All of the property or undertaking has been released and no longer forms part of charge 1
02 Oct 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 150
29 Nov 2012 AA Total exemption small company accounts made up to 30 September 2012
01 Oct 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
16 Feb 2012 AA Total exemption small company accounts made up to 30 September 2011
27 Sep 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
16 May 2011 AA Total exemption small company accounts made up to 30 September 2010
19 Apr 2011 AD01 Registered office address changed from C/O Time Out Fostering Limited Suite 15 the Rope Tackle Centre Little High Street Shoreham-by-Sea West Sussex BN43 5EG England on 19 April 2011
29 Mar 2011 AD01 Registered office address changed from Adur Business Centre Ropetackle Little High Street Shoreham by Sea West Sussex BN43 5EG on 29 March 2011
22 Mar 2011 AD01 Registered office address changed from 254 Upper Shoreham Road Shoreham-by-Sea West Sussex BN43 6BF on 22 March 2011
28 Sep 2010 AR01 Annual return made up to 23 September 2010 with full list of shareholders
28 Sep 2010 CH01 Director's details changed for Judith Packham on 23 September 2010
09 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
19 Oct 2009 CH01 Director's details changed for Jeremy Stuart Cross on 19 October 2009
19 Oct 2009 AR01 Annual return made up to 23 September 2009 with full list of shareholders
18 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1